Search icon

HENRY CABOT FRAMES, INC.

Company Details

Name: HENRY CABOT FRAMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1985 (40 years ago)
Date of dissolution: 15 Oct 2021
Entity Number: 1002140
ZIP code: 11050
County: Kings
Place of Formation: New York
Address: 20 VANDERVENTER AVENUE, WEST BLDG. - STE. LL2, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY CABOT FRAMES, INC. DOS Process Agent 20 VANDERVENTER AVENUE, WEST BLDG. - STE. LL2, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
ADAM SANDMAN Chief Executive Officer 20 VANDERVENTER AVENUE, WEST BLDG. - STE. LL2, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2015-06-04 2022-04-23 Address 20 VANDERVENTER AVENUE, WEST BLDG. - STE. LL2, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2015-06-04 2022-04-23 Address 20 VANDERVENTER AVENUE, WEST BLDG. - STE. LL2, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2007-06-18 2015-06-04 Address 23 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2007-06-18 2015-06-04 Address 23 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2005-08-08 2007-06-18 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220423000641 2021-10-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-15
150604006417 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130611002197 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110614002474 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090604002238 2009-06-04 BIENNIAL STATEMENT 2009-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State